CONTINENTAL COMMERCE LTD

Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom
StatusACTIVE
Company No.07007770
CategoryPrivate Limited Company
Incorporated03 Sep 2009
Age14 years, 8 months, 14 days
JurisdictionEngland Wales
Dissolution20 May 2014
Years9 years, 11 months, 28 days

SUMMARY

CONTINENTAL COMMERCE LTD is an active private limited company with number 07007770. It was incorporated 14 years, 8 months, 14 days ago, on 03 September 2009 and it was dissolved 9 years, 11 months, 28 days ago, on 20 May 2014. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Boris Verhey

Termination date: 2023-06-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Jun 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-01-31

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2022

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Boris Verhey

Change date: 2021-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jun 2021

Action Date: 27 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-27

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2020

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-26

Officer name: Boris Verhey

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Boris Verhey

Change date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Boris Verhey

Change date: 2018-02-26

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-02-23

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Old address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Change date: 2018-02-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Jan 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2017

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Address

Type: AD01

Old address: Office 311 77 Oxford Street London W1D 2ES United Kingdom

Change date: 2017-07-04

New address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2017

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2017

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-01

Officer name: Boris Verhey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2017

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-01

Officer name: Joerg Gutknecht

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-10-01

Officer name: Joerg Gutknecht

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Camster Secretary Ltd.

Termination date: 2013-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2017

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-10-01

Officer name: Camster Secretary Ltd.

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Boris Verhey

Documents

View document PDF

Administrative restoration company

Date: 30 Jun 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2012

Action Date: 03 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Feb 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 03 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-03

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jun 2011

Action Date: 03 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-03

Old address: Monkton House 124 High Street Ramsgate CT11 9UA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Camster Secretary Ltd.

Change date: 2011-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 03 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-03

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2011

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joerg Gutknecht

Change date: 2010-09-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Jan 2011

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-03

Officer name: Camster Secretary Ltd.

Documents

View document PDF

Gazette notice compulsary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 03 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRFIELD INFRASTRUCTURE SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11039820
Status:ACTIVE
Category:Private Limited Company

BOTANICA PLANT COLLECTIONS LTD

CHANTRY FARM EYKE ROAD,WOODBRIDGE,IP13 0PZ

Number:06776569
Status:ACTIVE
Category:Private Limited Company

CLASSIC MALTS LIMITED

93 DROMORE ROAD,BANBRIDGE,BT32 4EF

Number:NI607600
Status:ACTIVE
Category:Private Limited Company

ROHY LIMITED

8 BEANSHAW,LONDON,SE9 3HN

Number:11412084
Status:ACTIVE
Category:Private Limited Company

STRAVAGANZA LIMITED

SUITE 5,WATERPORT,

Number:FC019833
Status:ACTIVE
Category:Other company type

TAX CIRCLE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11516376
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source